PAUL RAVENHALL CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

19/03/2019 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD RAVENHALL / 25/02/2020

View Document

25/02/2025 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA LOUISE RAVENHALL / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE RAVENHALL / 25/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE RAVENHALL

View Document

19/04/1819 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD RAVENHALL / 30/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA LOUISE RAVENHALL / 01/08/2014

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD RAVENHALL / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE RAVENHALL / 30/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD RAVENHALL / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE RAVENHALL / 29/07/2014

View Document

04/06/144 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 17 SOUTH ROAD HAGLEY WORCESTERSHIRE DY9 0JT ENGLAND

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MRS DONNA LOUISE RAVENHALL

View Document

05/09/125 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM STUDIO 2 HAGLEY MEWS HALL DRIVE HAGLEY DY9 9LQ ENGLAND

View Document

24/08/1124 August 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

24/08/1124 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 17 SOUTH ROAD HAGLEY WORCESTERSHIRE DY9 0JT ENGLAND

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company